UKBizDB.co.uk

E.ON NEXT ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.on Next Energy Limited. The company was founded 24 years ago and was given the registration number 03782443. The firm's registered office is in COVENTRY. You can find them at Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:E.ON NEXT ENERGY LIMITED
Company Number:03782443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity
  • 35220 - Distribution of gaseous fuels through mains

Office Address & Contact

Registered Address:Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Secretary02 June 2020Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director22 June 2023Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director19 January 2024Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director02 June 2020Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director14 February 2022Active
Appledene, 3 Leaze Road, Marlborough, SN8 1JU

Secretary13 September 2000Active
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB

Secretary01 January 2017Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary01 November 2004Active
3 Rutland Road, Wanstead, London, E11 2DY

Secretary15 November 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary04 June 1999Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director16 July 2020Active
Appledene, 3 Leaze Road, Marlborough, SN8 1JU

Director06 January 2003Active
Briony House 7a Adelaide Road, Walton On Thames, KT12 1NB

Director15 November 1999Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 May 2010Active
Oakwood House, Blindmans Gate Woolton Hill, Newbury, RG20 9XD

Director15 November 1999Active
Trigonos Building, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 October 2008Active
The White Cottage, Little Wittenham, Abingdon, OX14 4RA

Director13 September 2000Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director31 December 2012Active
Chestnut House, Manor Farm Barns, Coln St Aldwyns, GL7 5AD

Director13 September 2000Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director19 August 2020Active
Oak House, Bridgwater Road, Worcester, WR4 9FP

Director01 October 2007Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director02 June 2020Active
Trigonos Building, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 October 2008Active
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB

Director29 June 2012Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director20 July 2020Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director31 October 2011Active
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB

Director10 December 2015Active
Oak House, Bridgwater Road, Worcester, WR4 9FP

Director02 January 2007Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director18 February 2013Active
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB

Director15 April 2013Active
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB

Director01 July 2016Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director04 July 2022Active
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB

Director01 July 2017Active
Trigonos Building, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director07 July 2009Active
3 Rutland Road, Wanstead, London, E11 2DY

Director15 November 1999Active

People with Significant Control

E.On Uk Plc
Notified on:02 June 2020
Status:Active
Country of residence:England
Address:Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Npower Group Limited
Notified on:31 May 2018
Status:Active
Country of residence:England
Address:Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Npower Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Change person director company with change date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-29Capital

Capital allotment shares.

Download
2021-11-29Capital

Capital allotment shares.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-11-30Capital

Capital allotment shares.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.